logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chowdhary, Jawed

    Related profiles found in government register
  • Chowdhary, Jawed
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhary, Jawed
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 74, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0EP, England

      IIF 7
  • Chowdhary, Naweed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 8
  • Chowdhary, Jawed Ahmed
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 9
  • Chowdhary, Jawed Ahmed
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66-70 Newton Street, Manchester, M1 1EE, England

      IIF 10
    • 68-70, Newton Street, Manchester, M1 1EE, England

      IIF 11
  • Chowdhary, Jawed
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 12
    • 68-70, Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 13
    • Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 14
  • Chowdhary, Jawed
    British clothing retailer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Carwood, Hale Barnes, Cheshire, WA15 0EP

      IIF 15
  • Chowdhary, Jawed
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Carrwood, Hale Barns, Cheshire, WA15 0EP

      IIF 16
    • 68-70, Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 17 IIF 18
  • Chowdhary, Naweed Ahmed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Chowdhary, Naweed Ahmed
    British clothing retailer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

      IIF 24
  • Chowdhary, Naweed Ahmed
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

      IIF 25
    • 355, Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB, United Kingdom

      IIF 26
    • 6, Stafford Park, Telford, TF3 3AT, England

      IIF 27
  • Chowdhary, Naweed Ahmed
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

      IIF 28
  • Chowdhary, Naweed Ahmed
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stafford Park, 6, Telford, TF3 3AT, England

      IIF 29
  • Chowdhary, Jawed
    British

    Registered addresses and corresponding companies
    • 66 Carwood, Hale Barnes, Cheshire, WA15 0EP

      IIF 30 IIF 31
    • Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 32
  • Mr Chowdhary Jawed
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 33
  • Chowdhary, Naweed Ahmed
    British

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB

      IIF 34
  • Chowdhary, Naweed Ahmed
    British company secretary

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 35
  • Chowdhary, Jawed Ahmed

    Registered addresses and corresponding companies
    • 74, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0EP, England

      IIF 36
  • Mr Jawed Chowdhary
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB, England

      IIF 37
    • 36, Park Street, Manchester, M3 1ET, England

      IIF 38
    • 68-70, Newton Street, Manchester, M1 1EE

      IIF 39
    • 68-70, Newton Street, Manchester, M1 1EE, England

      IIF 40
    • Unit 1, 36 Park Street, Manchester, M3 1ET, England

      IIF 41
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 42 IIF 43 IIF 44
  • Mr Javed Ahmed Chowdhary
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 46
  • Mr Jawed Ahmed Chowdhary
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 47
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 48
  • Mr Naweed Chowdhary
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 49
  • Chowdhary, Naweed Ahmed
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 50
  • Mr Naweed Ahmed Chowdhary
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 355 Bury & Rochdale Old Road, Bury & Rochdale Old Road, Heywood, Lancashire, OL10 4BB, England

      IIF 51
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 52 IIF 53 IIF 54
    • Stafford Park, 6, Telford, TF3 3AT, England

      IIF 56
  • Mr Naweed Ahmed Chowdhary
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Hey Mills, College Road, Rochdale, OL12 6AE, England

      IIF 57
child relation
Offspring entities and appointments
Active 15
  • 1
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,227,594 GBP2024-07-31
    Officer
    2012-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    Units 13 And 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 15 - Director → ME
  • 3
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,203,636 GBP2024-02-29
    Officer
    2021-02-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    QUAT-CHEM HOLDING COMPANY LIMITED - 2016-10-31
    355 Bury & Rochdale Old Road, Bury & Rochdale Old Road, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 23 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 3 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 1 36 Park Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 8
    Stafford Park, 6, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-01-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FWRD CLOTHING LTD - 2017-05-23
    36 Park Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2 GBP2023-10-31
    Officer
    2015-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    N CHOWDHARY PROP CO LTD - 2021-02-26 03150520
    N & J CHOWDHARY PROPERTIES LIMITED - 2021-02-24
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    139,354 GBP2024-10-31
    Officer
    2004-10-15 ~ now
    IIF 1 - Director → ME
    IIF 20 - Director → ME
    2004-10-15 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    JUIZY DRINKS LTD - 2024-12-04
    N CHOWDHARY PROP CO LTD - 2023-07-21 05260734
    CHOWDHARY PROPERTY INVESTMENT LIMITED - 2021-03-02
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,394 GBP2024-03-31
    Officer
    2023-06-25 ~ now
    IIF 4 - Director → ME
    2020-07-09 ~ now
    IIF 21 - Director → ME
    1996-01-25 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    2023-07-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    PRO BIOTICS UK LIMITED - 2017-04-04 10710363
    Q H T LIMITED - 2016-12-17 03163207
    QUATCHEM LIMITED - 2005-03-09 03163207
    355 Bury & Rochdale Old Road, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    2003-12-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    462,433 GBP2024-01-31
    Officer
    2015-09-05 ~ now
    IIF 12 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    STONEX GRANITE LTD - 2022-05-09
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -419,033 GBP2024-01-14
    Officer
    2022-04-26 ~ now
    IIF 6 - Director → ME
    2022-01-14 ~ now
    IIF 19 - Director → ME
  • 15
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,229,924 GBP2024-11-30
    Officer
    2015-11-19 ~ now
    IIF 50 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    Units 13 And 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    ~ 2012-04-12
    IIF 24 - Director → ME
    ~ 2012-04-12
    IIF 34 - Secretary → ME
  • 2
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,203,636 GBP2024-02-29
    Officer
    2011-02-03 ~ 2012-03-01
    IIF 17 - Director → ME
  • 3
    QUAT-CHEM HOLDING COMPANY LIMITED - 2016-10-31
    355 Bury & Rochdale Old Road, Bury & Rochdale Old Road, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-13 ~ 2017-04-05
    IIF 7 - Director → ME
    2013-06-13 ~ 2017-04-05
    IIF 36 - Secretary → ME
  • 4
    6 Stafford Park, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -653,158 GBP2024-03-31
    Officer
    2019-03-28 ~ 2021-09-03
    IIF 27 - Director → ME
  • 5
    25 Kings Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,436 GBP2024-05-31
    Officer
    2020-05-30 ~ 2020-05-30
    IIF 11 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-05-30
    IIF 40 - Has significant influence or control OE
  • 6
    JUIZY DRINKS LTD - 2024-12-04
    N CHOWDHARY PROP CO LTD - 2023-07-21 05260734
    CHOWDHARY PROPERTY INVESTMENT LIMITED - 2021-03-02
    Mitchell Hey Mills, College Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,394 GBP2024-03-31
    Officer
    1996-01-25 ~ 2020-07-09
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Q. H. T. LIMITED - 2005-03-09 04989513
    QUAT-CHEM LIMITED - 2003-09-01 04989513
    1-4, Sandfield Industrial Park, Dodgson St, Rochdale, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,424,873 GBP2024-05-31
    Officer
    1996-02-23 ~ 2003-11-01
    IIF 25 - Director → ME
    2009-11-23 ~ 2016-11-30
    IIF 16 - Director → ME
    2005-03-01 ~ 2016-11-30
    IIF 28 - Director → ME
    1998-06-06 ~ 2016-11-30
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.